Company NameAavid Thermalloy UK Ltd
DirectorsMitchell Franklin Aiello and Eric Karel Struik
Company StatusActive
Company Number03859614
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 7 months ago)
Previous NamesAavid Thermal Products UK Holdings Limited and Aavid Thermalloy UK Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed12 April 2002(2 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMitchell Franklin Aiello
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 4, The Syms Building Bumpers Way
Bumpers Farm
Chippenham
Wiltshire
SN14 6LH
Director NameEric Karel Struik
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 4, The Syms Building Bumpers Way
Bumpers Farm
Chippenham
Wiltshire
SN14 6LH
Secretary NameEric Karel Struik
StatusCurrent
Appointed16 May 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressSuite 4, The Syms Building Bumpers Way
Bumpers Farm
Chippenham
Wiltshire
SN14 6LH
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameGeorge Philip Dannecker
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 2000)
RolePresident
Correspondence Address18 Teague Drive
North Salem Nh 03703
New Hampshire Usa
Foreign
Director NameDr Bharatan Ram Patel
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(6 days after company formation)
Appointment Duration8 years, 7 months (resigned 02 June 2008)
RolePresident
Correspondence AddressPmb 303
26 South Main Street
Concord
New Hampshire 03301
Foreign
Secretary NameJohn Wendell Mitchell
NationalityAmerican
StatusResigned
Appointed18 October 1999(6 days after company formation)
Appointment Duration15 years, 8 months (resigned 01 July 2015)
RoleSecretary
Correspondence Address67 Primrose Drive
Laconia
New Hampshire
Nh 03246
Director NameJohn Wendell Mitchell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2002(2 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2015)
RoleVp & General Counsel
Correspondence Address67 Primrose Drive
Laconia
New Hampshire
Nh 03246
Director NameAlan Wing Hong Wong
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2008(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2017)
RoleChief Executive Officer
Correspondence Address67 Primrose Drive
Laconia
New Hampshire
Nh 03246
Director NameDavid Alan Wall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityU.S. American
StatusResigned
Appointed01 July 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2017)
RoleChief Financial Officer
Country of ResidenceNh, Usa
Correspondence Address1 Aavid Circle
Laconia
New Hampshire Nh 03246
United States
Secretary NameDavid Alan Wall
StatusResigned
Appointed01 July 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2017)
RoleCompany Director
Correspondence Address1 Aavid Circle
Laconia
New Hampshire Nh 03246
United States

Contact

Websiteaavid.com

Location

Registered Address12 Wansbeck Business Park
Rotary Parkway
Ashington
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Address Matches2 other UK companies use this postal address

Shareholders

4.1m at £1Aavid Thermalloy Llc
56.85%
Ordinary A
3.1m at £1Aavid Thermalloy Llc
43.15%
Ordinary B

Financials

Year2014
Net Worth-£4,062,002
Current Liabilities£4,830,994

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

31 July 2002Delivered on: 15 August 2002
Persons entitled: Lasalle Business Credit, Inc.

Classification: Debenture
Secured details: All present and future loans monies and advances liabilities obligations covenants duties and debts guaranteed by the company as UK guarantor to the chargee as agent and trustee for itself and the secured parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
22 June 2020Accounts for a small company made up to 31 December 2019 (18 pages)
31 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
31 October 2018Director's details changed for Mitchell Franklin Aiello on 30 October 2018 (2 pages)
31 October 2018Director's details changed for Eric Karel Struik on 30 October 2018 (2 pages)
30 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
27 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
20 October 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Cessation of Geoffrey S. Rehnert as a person with significant control on 4 July 2017 (1 page)
12 July 2017Cessation of Marc B. Wolpow as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Geoffrey S. Rehnert as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Marc B. Wolpow as a person with significant control on 4 July 2017 (1 page)
19 June 2017Termination of appointment of David Alan Wall as a director on 16 May 2017 (2 pages)
19 June 2017Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 (2 pages)
19 June 2017Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 (2 pages)
19 June 2017Termination of appointment of David Alan Wall as a director on 16 May 2017 (2 pages)
7 June 2017Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 (3 pages)
7 June 2017Termination of appointment of David Alan Wall as a secretary on 16 May 2017 (2 pages)
7 June 2017Appointment of Eric Karel Struik as a director on 16 May 2017 (3 pages)
7 June 2017Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 (3 pages)
7 June 2017Appointment of Eric Karel Struik as a director on 16 May 2017 (3 pages)
7 June 2017Termination of appointment of David Alan Wall as a secretary on 16 May 2017 (2 pages)
7 June 2017Appointment of Eric Karel Struik as a secretary on 16 May 2017 (3 pages)
7 June 2017Appointment of Eric Karel Struik as a secretary on 16 May 2017 (3 pages)
27 April 2017Full accounts made up to 31 December 2016 (19 pages)
27 April 2017Full accounts made up to 31 December 2016 (19 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
12 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
(2 pages)
12 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
(2 pages)
23 August 2016Change of name notice (1 page)
23 August 2016Change of name notice (1 page)
10 August 2016Change of name notice (2 pages)
10 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
(1 page)
10 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
(1 page)
10 August 2016Change of name notice (2 pages)
24 June 2016Full accounts made up to 31 December 2015 (19 pages)
24 June 2016Full accounts made up to 31 December 2015 (19 pages)
2 May 2016Registered office address changed from 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD to Suite 4, the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2 May 2016 (1 page)
2 May 2016Registered office address changed from 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD to Suite 4, the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2 May 2016 (1 page)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,281,279
(7 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,281,279
(7 pages)
11 August 2015Appointment of David Alan Wall as a secretary on 1 July 2015 (3 pages)
11 August 2015Termination of appointment of John Wendell Mitchell as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of David Alan Wall as a director on 1 July 2015 (3 pages)
11 August 2015Appointment of David Alan Wall as a director on 1 July 2015 (3 pages)
11 August 2015Termination of appointment of John Wendell Mitchell as a director on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of John Wendell Mitchell as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of David Alan Wall as a director on 1 July 2015 (3 pages)
11 August 2015Appointment of David Alan Wall as a secretary on 1 July 2015 (3 pages)
11 August 2015Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015 (2 pages)
11 August 2015Appointment of David Alan Wall as a secretary on 1 July 2015 (3 pages)
11 August 2015Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015 (2 pages)
24 July 2015Full accounts made up to 31 December 2014 (14 pages)
24 July 2015Full accounts made up to 31 December 2014 (14 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 7,281,279
(7 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 7,281,279
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,281,279
(7 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,281,279
(7 pages)
11 November 2013Director's details changed for John Wendell Mitchell on 12 July 2013 (2 pages)
11 November 2013Secretary's details changed for John Wendell Mitchell on 12 July 2013 (2 pages)
11 November 2013Secretary's details changed for John Wendell Mitchell on 12 July 2013 (2 pages)
11 November 2013Director's details changed for Alan Wing Hong Wong on 12 July 2013 (2 pages)
11 November 2013Director's details changed for Alan Wing Hong Wong on 12 July 2013 (2 pages)
11 November 2013Director's details changed for John Wendell Mitchell on 12 July 2013 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 December 2012Amended full accounts made up to 31 December 2011 (13 pages)
18 December 2012Amended full accounts made up to 31 December 2011 (13 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
31 July 2012Registered office address changed from Cheney Manor Swindon Wiltshire SN2 2QN on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Cheney Manor Swindon Wiltshire SN2 2QN on 31 July 2012 (1 page)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 31 December 2010 (16 pages)
25 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 May 2011Auditor's resignation (1 page)
6 May 2011Auditor's resignation (1 page)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
10 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 October 2008Director and secretary's change of particulars / john mitchell / 12/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / john mitchell / 12/10/2008 (1 page)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
7 July 2008Director appointed alan wing hong wong (2 pages)
7 July 2008Appointment terminated director bharatan patel (1 page)
7 July 2008Director appointed alan wing hong wong (2 pages)
7 July 2008Appointment terminated director bharatan patel (1 page)
5 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 June 2008Full accounts made up to 31 December 2007 (13 pages)
28 November 2007Ad 22/10/07--------- £ si 2139389@1=2139389 £ ic 5141890/7281279 (2 pages)
28 November 2007Ad 22/10/07--------- £ si 2139389@1=2139389 £ ic 5141890/7281279 (2 pages)
15 November 2007Return made up to 12/10/07; full list of members (3 pages)
15 November 2007Return made up to 12/10/07; full list of members (3 pages)
21 August 2007Full accounts made up to 31 December 2006 (13 pages)
21 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 March 2007Full accounts made up to 31 December 2005 (16 pages)
20 March 2007Full accounts made up to 31 December 2005 (16 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
25 October 2006Return made up to 12/10/06; full list of members (3 pages)
25 October 2006Return made up to 12/10/06; full list of members (3 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 12/10/05; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 12/10/05; full list of members (3 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Nc inc already adjusted 23/12/04 (1 page)
7 January 2005Nc inc already adjusted 23/12/04 (1 page)
7 January 2005Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 3141890/5141890 (2 pages)
7 January 2005Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 3141890/5141890 (2 pages)
16 November 2004Return made up to 12/10/04; full list of members (6 pages)
16 November 2004Return made up to 12/10/04; full list of members (6 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 December 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
1 December 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
16 May 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
12 May 2003Return made up to 12/10/02; full list of members; amend (7 pages)
12 May 2003Return made up to 12/10/02; full list of members; amend (7 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 August 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
20 August 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
15 August 2002Particulars of mortgage/charge (16 pages)
15 August 2002Particulars of mortgage/charge (16 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
28 June 2002Ad 02/02/00--------- £ si 100@1 (2 pages)
28 June 2002Statement of affairs (2 pages)
28 June 2002Statement of affairs (2 pages)
28 June 2002Ad 02/02/00--------- £ si 100@1 (2 pages)
13 June 2002Conve 09/05/02 (1 page)
13 June 2002Ad 02/02/00--------- £ si 3141690@1 (2 pages)
13 June 2002Ad 02/02/00--------- £ si 3141690@1 (2 pages)
13 June 2002Conve 09/05/02 (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 April 2002Location of register of members (1 page)
30 April 2002Location of register of members (1 page)
28 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
28 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
14 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
14 May 2001Registered office changed on 14/05/01 from: 10 norwich street london EC4A 1BD (1 page)
14 May 2001Registered office changed on 14/05/01 from: 10 norwich street london EC4A 1BD (1 page)
14 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 May 2001Company name changed aavid thermal products uk holdin gs LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed aavid thermal products uk holdin gs LIMITED\certificate issued on 09/05/01 (2 pages)
13 February 2001Return made up to 12/10/00; full list of members (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 12/10/00; full list of members (6 pages)
10 January 2001Nc inc already adjusted 02/02/00 (1 page)
10 January 2001Memorandum and Articles of Association (8 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 January 2001Nc inc already adjusted 02/02/00 (1 page)
10 January 2001Memorandum and Articles of Association (8 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
2 November 1999Ad 18/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 1999Ad 18/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1999Incorporation (17 pages)
12 October 1999Incorporation (17 pages)